Search icon

EDIBLE ARTS, INC. - Florida Company Profile

Company Details

Entity Name: EDIBLE ARTS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

EDIBLE ARTS, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 19 Aug 2003 (22 years ago)
Date of dissolution: 21 Jan 2014 (11 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 21 Jan 2014 (11 years ago)
Document Number: P03000090994
FEI/EIN Number 200168630

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 11605 SW 103 AVE, MIAMI, FL, 33176
Mail Address: 11605 SW 103 AVE, MIAMI, FL, 33176
ZIP code: 33176
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GOTOR HENRY Vice President 11605 SW 103 AVE, MIAMI, FL, 33176
GOTOR VERONICA President 11605 SW 103 AVE, MIAMI, FL, 33176
GOTOR VERONICA Agent 11605 SW 103 AVE, MIAMI, FL, 33176

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2014-01-21 - -
CHANGE OF PRINCIPAL ADDRESS 2011-04-08 11605 SW 103 AVE, MIAMI, FL 33176 -
CHANGE OF MAILING ADDRESS 2011-04-08 11605 SW 103 AVE, MIAMI, FL 33176 -
REGISTERED AGENT NAME CHANGED 2011-04-08 GOTOR, VERONICA -
REGISTERED AGENT ADDRESS CHANGED 2011-04-08 11605 SW 103 AVE, MIAMI, FL 33176 -

Documents

Name Date
ANNUAL REPORT 2013-04-02
ANNUAL REPORT 2012-03-09
ANNUAL REPORT 2011-04-08
ANNUAL REPORT 2010-04-18
ANNUAL REPORT 2009-04-01
ANNUAL REPORT 2008-04-23
ANNUAL REPORT 2007-04-28
ANNUAL REPORT 2006-04-10
ANNUAL REPORT 2005-04-30
ANNUAL REPORT 2004-04-28

Date of last update: 02 Feb 2025

Sources: Florida Department of State